CHESHIRE WEST STUDENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR CARL WILLIAM MILLS

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
MASON & VAUGHAN, GROUND FL - OCEAN HOUSE TOWERS BUSINESS PARK
WILMSLOW ROAD
MANCHESTER
M20 2LY
ENGLAND

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HARVEY / 07/07/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
7 MILLBANK HOUSE
BOLLIN WALK
WILMSLOW
CHESHIRE
SK9 1BJ

View Document

30/06/1630 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 082158380001

View Document

20/06/1620 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY CINDY BOOTH

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CARL MILLS

View Document

15/10/1415 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

20/05/1420 May 2014 ADOPT ARTICLES 21/03/2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR CARL WILLIAM MILLS

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RILEY

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082158380001

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS CINDY SUE BOOTH

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company